Ramco Safety Shields Uk Ltd DONCASTER


Founded in 2017, Ramco Safety Shields Uk, classified under reg no. 10545947 is an active company. Currently registered at 5 Whitby Road DN11 0JN, Doncaster the company has been in the business for 7 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Kevin N., appointed on 22 January 2018. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Johnathan B.. There were no ex secretaries.

Ramco Safety Shields Uk Ltd Address / Contact

Office Address 5 Whitby Road
Office Address2 New Rossington
Town Doncaster
Post code DN11 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10545947
Date of Incorporation Wed, 4th Jan 2017
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Kevin N.

Position: Director

Appointed: 22 January 2018

Johnathan B.

Position: Director

Appointed: 04 January 2017

Resigned: 22 January 2018

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Ian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Johnathan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Johnathan B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ian B.

Notified on 10 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Johnathan B.

Notified on 22 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Johnathan B.

Notified on 4 January 2017
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin N.

Notified on 22 January 2018
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-12-31
Balance Sheet
Cash Bank On Hand6 76610 518
Current Assets52 82593 005
Debtors27 54421 487
Net Assets Liabilities-24 709-46 848
Property Plant Equipment 1 013
Total Inventories18 51561 000
Other
Accrued Liabilities Deferred Income1 0001 050
Accumulated Depreciation Impairment Property Plant Equipment 154
Amounts Owed To Group Undertakings Participating Interests19 28352 716
Average Number Employees During Period12
Balances Amounts Owed By Related Parties-19 283-52 716
Creditors77 534140 866
Fixed Assets 1 013
Increase Decrease In Depreciation Impairment Property Plant Equipment 154
Increase From Depreciation Charge For Year Property Plant Equipment 154
Net Current Assets Liabilities-24 709-47 861
Other Creditors34 71818 214
Other Taxation Social Security Payable1742 918
Property Plant Equipment Gross Cost 1 167
Raw Materials Consumables18 51561 000
Total Additions Including From Business Combinations Property Plant Equipment 1 167
Total Assets Less Current Liabilities-24 709-46 848
Trade Creditors Trade Payables22 35965 968
Trade Debtors Trade Receivables27 54421 487

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control August 10, 2023
filed on: 6th, March 2024
Free Download (2 pages)

Company search